UKBizDB.co.uk

DHP FAMILY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhp Family Ltd.. The company was founded 92 years ago and was given the registration number 00259388. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DHP FAMILY LTD.
Company Number:00259388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bottle Lane, Nottingham, NG1 2HL

Secretary11 January 2004Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director01 December 1994Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director29 December 1993Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director07 June 2023Active
2, Lace Market Square, Nottingham, NG1 1PB

Director18 December 2019Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director07 June 2023Active
2, Lace Market Square, Nottingham, NG1 1PB

Director04 April 2017Active
1 Ennismore Gardens, Nottingham, NG8 3LJ

Secretary31 January 2000Active
The Hollies, Shirley Road, Nottingham, NG3 5DA

Secretary12 August 1996Active
7 Holme Close, Woodborough, Nottingham, NG14 6EX

Secretary-Active
4 Southwell Road, Lowdham, Nottingham, NG14 7DT

Secretary25 April 2003Active
2 Millcent Road, Nottingham,

Secretary17 April 2001Active
2, Lace Market Square, Nottingham, England, NG1 1PB

Director-Active
Bottle Lane, Nottingham, NG1 2HL

Director08 October 2008Active
The Manor House, Manor Road, Washingborough, LN4 1BQ

Director01 December 1994Active
285 Walkley Road, Walkley, Sheffield, S6 2XR

Director01 December 1994Active
438 Finchampstead Road, Wokingham, RG40 3RB

Director01 November 2008Active
20 Quayside Close, Turnays Quay, Nottingham, NG2 3BP

Director01 August 1992Active
7 Holme Close, Woodborough, Nottingham, NG14 6EX

Director-Active

People with Significant Control

Geo Akins (Holdings) Limited
Notified on:16 September 2022
Status:Active
Country of residence:United Kingdom
Address:2, The Lace Market Square, Nottingham, United Kingdom, NG1 1PB
Nature of control:
  • Significant influence or control
Mr George Akins
Notified on:16 September 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:2, Lace Market Square, Nottingham, England, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Patrick Akins
Notified on:16 September 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:2, Lace Market Square, Nottingham, England, NG1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Akins
Notified on:01 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Significant influence or control
Mr George Henry Akins
Notified on:01 February 2017
Status:Active
Date of birth:November 1974
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Change of name

Certificate change of name company.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-08-26Resolution

Resolution.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.